BADGERS LIMITED
Overview
| Company Name | BADGERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03648460 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BADGERS LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BADGERS LIMITED located?
| Registered Office Address | Unit 44 Rissington Business Park Upper Rissington GL54 2QB Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BADGERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 12, 2014 |
What are the latest filings for BADGERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 12, 2014 | 8 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2015 to Oct 12, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Martin John Hogarty as a director on Oct 13, 2014 | 3 pages | AP01 | ||||||||||
Current accounting period shortened from Apr 30, 2015 to Mar 31, 2015 | 3 pages | AA01 | ||||||||||
Appointment of Mr Anthony Howard Harrison as a director on Oct 13, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Stephen John Graham as a director on Oct 13, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Anthony Howard Harrison as a secretary on Oct 13, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Neil Leslie Vernon as a director on Oct 13, 2014 | 2 pages | TM01 | ||||||||||
Registered office address changed from 21 Market Place Wantage Oxfordshire OX12 8AE to Unit 44 Rissington Business Park Upper Rissington Cheltenham Gloucestershire GL54 2QB on Oct 31, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of Peter John Badger as a director on Oct 13, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Leslie Vernon as a secretary on Oct 12, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of John Peter Badger as a director on Oct 13, 2014 | 2 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 13, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter John Badger on Oct 29, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Neil Leslie Vernon on Oct 29, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Neil Leslie Vernon on Oct 29, 2013 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of BADGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Anthony Howard | Secretary | Rissington Business Park Upper Rissington GL54 2QB Cheltenham Unit 44 Gloucestershire United Kingdom | British | 44581490001 | ||||||
| GRAHAM, Stephen John | Director | Rissington Business Park Upper Rissington GL54 2QB Cheltenham Unit 44 Gloucestershire United Kingdom | United Kingdom | British | 72078080002 | |||||
| HARRISON, Anthony Howard | Director | Rissington Business Park Upper Rissington GL54 2QB Cheltenham Unit 44 Gloucestershire United Kingdom | United Kingdom | British | 167261580001 | |||||
| HOGARTY, Martin John | Director | Rissington Business Park Upper Rissington GL54 2QB Cheltenham Unit 44 Gloucestershire United Kingdom | England | British | 61700350001 | |||||
| VERNON, Neil Leslie | Secretary | Charter House Ormond Road OX12 8DZ Wantage Flat 2 Oxfordshire England | British | 60886600001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BADGER, John Peter | Director | The Laurels 30 Garston Lane OX12 7AR Wantage Oxfordshire | England | British | 116937000001 | |||||
| BADGER, Peter John | Director | Upthorpe Drive OX12 7DG Wantage 62 Oxfordshire England | England | British | 26322690002 | |||||
| VERNON, Neil Leslie | Director | Charter House Ormond Road OX12 8DZ Wantage Flat 2 Oxfordshire England | United Kingdom | British | 147679350002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does BADGERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 31, 2000 Delivered On Apr 19, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0